Company NameNextek Limited
DirectorEdward Ireneusz Kosior
Company StatusActive
Company Number05495567
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Edward Ireneusz Kosior
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed30 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cavendish Crescent
Bath
BA1 2UG
Secretary NameMrs Fiona Amanda Squire Mathews
NationalityIrish
StatusCurrent
Appointed01 July 2008(3 years after company formation)
Appointment Duration15 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cavendish Crescent
Bath
BA1 2UG
Secretary NameClaire Simone Kosior
NationalityAustralian
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleBusiness Manager
Correspondence Address25 C Elgin Crescent
Notting Hill
London
W11 2JD
Director NameMrs Fiona Amanda Squire Mathews
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 C Elgin Crescent
Notting Hill
London
W11 2JD

Contact

Websitenextek.org
Email address[email protected]
Telephone07 981277561
Telephone regionMobile

Location

Registered Address66 Westbourne Terrace
Suite 5
London
W2 3UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Edward Kosior
50.00%
Ordinary
50 at £1Fiona Mathews
50.00%
Ordinary

Financials

Year2014
Net Worth£55,869
Cash£154,373
Current Liabilities£99,766

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

13 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 May 2022Registered office address changed from C/O Nv Accountancy 66 Westbourne Terrace Suite 5 London W2 3UJ England to 66 Westbourne Terrace Suite 5 London W2 3UJ on 4 May 2022 (1 page)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
17 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
15 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 May 2016Registered office address changed from 14 Marlborough Buildings Level 1 Bath BA1 2LX to C/O Nv Accountancy 66 Westbourne Terrace Suite 5 London W2 3UJ on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 14 Marlborough Buildings Level 1 Bath BA1 2LX to C/O Nv Accountancy 66 Westbourne Terrace Suite 5 London W2 3UJ on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Mrs Fiona Amanda Squire Mathews on 15 May 2016 (1 page)
31 May 2016Director's details changed for Mr Edward Ireneusz Kosior on 15 May 2016 (2 pages)
31 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Secretary's details changed for Mrs Fiona Amanda Squire Mathews on 15 May 2016 (1 page)
31 May 2016Director's details changed for Mr Edward Ireneusz Kosior on 15 May 2016 (2 pages)
31 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 November 2014Registered office address changed from 25C Elgin Crescent London W11 2JD to 14 Marlborough Buildings Level 1 Bath BA1 2LX on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 25C Elgin Crescent London W11 2JD to 14 Marlborough Buildings Level 1 Bath BA1 2LX on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 25C Elgin Crescent London W11 2JD to 14 Marlborough Buildings Level 1 Bath BA1 2LX on 5 November 2014 (1 page)
14 April 2014Termination of appointment of Fiona Mathews as a director (1 page)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Termination of appointment of Fiona Mathews as a director (1 page)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
31 March 2014Amended accounts made up to 30 June 2011 (3 pages)
31 March 2014Amended accounts made up to 30 June 2009 (3 pages)
31 March 2014Amended accounts made up to 30 June 2012 (3 pages)
31 March 2014Amended accounts made up to 30 June 2009 (3 pages)
31 March 2014Amended accounts made up to 30 June 2010 (3 pages)
31 March 2014Amended accounts made up to 30 June 2010 (3 pages)
31 March 2014Amended accounts made up to 30 June 2011 (3 pages)
31 March 2014Amended accounts made up to 30 June 2012 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 April 2013Statement of capital following an allotment of shares on 29 June 2012
  • GBP 100
(3 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Statement of capital following an allotment of shares on 29 June 2012
  • GBP 100
(3 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 July 2010Registered office address changed from 25 C Elgin Crescent Notting Hill London W11 1EA on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 25 C Elgin Crescent Notting Hill London W11 1EA on 29 July 2010 (1 page)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 August 2009Return made up to 30/06/09; full list of members (4 pages)
14 August 2009Return made up to 30/06/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 September 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
25 September 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Appointment terminated secretary claire kosior (1 page)
22 July 2008Secretary appointed ms fiona amanda squire mathews (1 page)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Appointment terminated secretary claire kosior (1 page)
22 July 2008Secretary appointed ms fiona amanda squire mathews (1 page)
27 July 2007Registered office changed on 27/07/07 from: level 2, 221 westbourne park rd westbourne park london W11 1EA (1 page)
27 July 2007Registered office changed on 27/07/07 from: level 2, 221 westbourne park rd westbourne park london W11 1EA (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Return made up to 30/06/07; full list of members (3 pages)
27 July 2007Return made up to 30/06/07; full list of members (3 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
22 August 2006New director appointed (1 page)
22 August 2006Return made up to 30/06/06; full list of members (2 pages)
22 August 2006Return made up to 30/06/06; full list of members (2 pages)
22 August 2006New director appointed (1 page)
30 June 2005Incorporation (15 pages)
30 June 2005Incorporation (15 pages)